Name: | CHARTER INFORMATION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1981 (44 years ago) |
Date of dissolution: | 13 Dec 1993 |
Entity Number: | 740828 |
ZIP code: | 78705 |
County: | New York |
Place of Formation: | Texas |
Address: | 3011 N. LAMAR BLVD, AUSTIN, TX, United States, 78705 |
Principal Address: | 3011 NORTH LAMAR, AUSTIN, TX, United States, 78705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3011 N. LAMAR BLVD, AUSTIN, TX, United States, 78705 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP C. HANKINS | Chief Executive Officer | 1801 LAVACA #14J, AUSTIN, TX, United States, 78701 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-24 | 1993-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-03-24 | 1993-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931213000128 | 1993-12-13 | SURRENDER OF AUTHORITY | 1993-12-13 |
930609002721 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
749939-4 | 1981-03-24 | APPLICATION OF AUTHORITY | 1981-03-24 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State